About

Registered Number: 00151537
Date of Incorporation: 27/09/1918 (105 years and 6 months ago)
Company Status: Active
Registered Address: Quadrant House, The Quadrant, Sutton, Surrey, SM2 5AS

 

Having been setup in 1918, Reed Business Information Ltd have registered office in Sutton, it's status at Companies House is "Active". This company is VAT Registered. The current directors of the organisation are listed as Blazeby, James Merlin, Brighouse, Robert Andrew, Cahill, Nathan, Gillespie, Ruth Margaret, Halpin, Charles, Muttram, William James, Roy, Graeme Marshall. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAZEBY, James Merlin 01 September 1997 15 April 2006 1
BRIGHOUSE, Robert Andrew 01 June 2006 31 March 2011 1
CAHILL, Nathan 09 November 2001 01 September 2009 1
GILLESPIE, Ruth Margaret N/A 04 April 1999 1
HALPIN, Charles 01 January 1998 01 January 1999 1
MUTTRAM, William James 01 June 2006 15 November 2013 1
ROY, Graeme Marshall 01 September 2009 30 June 2015 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
CH01 - Change of particulars for director 26 May 2020
CH01 - Change of particulars for director 26 May 2020
AA - Annual Accounts 18 March 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 18 June 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 21 May 2018
AP04 - Appointment of corporate secretary 03 April 2018
TM02 - Termination of appointment of secretary 03 April 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 20 July 2017
TM01 - Termination of appointment of director 04 May 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 08 February 2016
TM01 - Termination of appointment of director 02 July 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 17 September 2014
CH01 - Change of particulars for director 13 August 2014
AP01 - Appointment of director 05 June 2014
TM01 - Termination of appointment of director 05 June 2014
AR01 - Annual Return 03 February 2014
TM01 - Termination of appointment of director 21 November 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 30 January 2013
CH01 - Change of particulars for director 21 August 2012
AA - Annual Accounts 08 June 2012
TM01 - Termination of appointment of director 31 May 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 17 June 2011
TM01 - Termination of appointment of director 08 April 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 15 April 2010
288a - Notice of appointment of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 15 May 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 07 May 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
363a - Annual Return 19 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 May 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2005
AA - Annual Accounts 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 19 August 2005
363a - Annual Return 13 May 2005
AA - Annual Accounts 21 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2004
363a - Annual Return 26 April 2004
AA - Annual Accounts 04 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 October 2003
363a - Annual Return 29 May 2003
288c - Notice of change of directors or secretaries or in their particulars 14 November 2002
AA - Annual Accounts 05 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 October 2002
363a - Annual Return 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 06 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
AA - Annual Accounts 28 October 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288c - Notice of change of directors or secretaries or in their particulars 13 July 2001
363a - Annual Return 15 June 2001
288c - Notice of change of directors or secretaries or in their particulars 30 May 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
AA - Annual Accounts 30 October 2000
RESOLUTIONS - N/A 21 June 2000
RESOLUTIONS - N/A 21 June 2000
123 - Notice of increase in nominal capital 21 June 2000
363s - Annual Return 12 June 2000
AA - Annual Accounts 01 November 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
363s - Annual Return 21 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 17 June 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
AA - Annual Accounts 24 November 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
288c - Notice of change of directors or secretaries or in their particulars 22 June 1997
363s - Annual Return 19 June 1997
CERTNM - Change of name certificate 01 January 1997
288 - N/A 17 September 1996
288 - N/A 17 September 1996
AA - Annual Accounts 09 September 1996
288 - N/A 06 August 1996
288 - N/A 02 August 1996
363s - Annual Return 11 June 1996
288 - N/A 20 July 1995
AA - Annual Accounts 11 July 1995
363s - Annual Return 07 June 1995
288 - N/A 24 May 1995
RESOLUTIONS - N/A 15 March 1995
MEM/ARTS - N/A 15 March 1995
288 - N/A 07 February 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
363b - Annual Return 26 August 1994
AA - Annual Accounts 25 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 1994
363s - Annual Return 25 November 1993
288 - N/A 25 November 1993
288 - N/A 25 November 1993
AA - Annual Accounts 29 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 November 1992
AA - Annual Accounts 04 November 1992
AA - Annual Accounts 15 February 1992
288 - N/A 01 November 1991
288 - N/A 17 September 1991
363a - Annual Return 15 June 1991
288 - N/A 05 June 1991
288 - N/A 04 June 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 1991
AA - Annual Accounts 21 December 1990
363a - Annual Return 23 November 1990
RESOLUTIONS - N/A 20 November 1990
288 - N/A 27 February 1990
288 - N/A 27 February 1990
288 - N/A 27 February 1990
AA - Annual Accounts 17 November 1989
363 - Annual Return 17 November 1989
288 - N/A 14 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1989
AA - Annual Accounts 06 February 1989
363 - Annual Return 06 January 1989
288 - N/A 12 December 1988
288 - N/A 11 January 1988
363 - Annual Return 20 October 1987
AA - Annual Accounts 20 October 1987
288 - N/A 15 October 1987
288 - N/A 03 September 1987
288 - N/A 24 June 1987
GAZ(U) - N/A 24 January 1987
288 - N/A 23 January 1987
CERTNM - Change of name certificate 07 January 1987
288 - N/A 06 September 1986
AA - Annual Accounts 15 August 1986
363 - Annual Return 15 August 1986
AA - Annual Accounts 05 August 1983
AA - Annual Accounts 06 August 1982
AA - Annual Accounts 20 August 1981
CERTNM - Change of name certificate 01 March 1969
NEWINC - New incorporation documents 27 September 1918

Mortgages & Charges

Description Date Status Charge by
Trust deed 06 November 1968 Fully Satisfied

N/A

A registered charge 27 June 1963 Fully Satisfied

N/A

Second debenture 06 November 1936 Fully Satisfied

N/A

Debenture 02 October 1936 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.